Search icon

FIP CONSTRUCTION, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIP CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1968
Business ALEI: 0000650
Annual report due: 03 Apr 2026
Business address: 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000000
E-Mail: nelsonr@fipconstruction.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL T BURNS Officer 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States - - 170 MARSH ROAD, BRISTOL, CT, 06010, United States
WILLIAM G. HARDY Officer 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States - - 162 BALFOUR DRIVE., WEST HARTFORD, CT, 06107, United States
RUSSELL J NELSON Officer 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States +1 860-573-5086 nelsonr@fipconstruction.com 37 GARDEN GATE, FARMINGTON, CT, 06032, United States
MICHAEL R LOCKWOOD Officer 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States - - 71 CEDAR POST DRIVE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL J NELSON Agent 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States +1 860-573-5086 nelsonr@fipconstruction.com 37 GARDEN GATE, FARMINGTON, CT, 06032, United States

Links between entities

Type:
Headquarter of
Company Number:
1668528
State:
NEW YORK
Type:
Headquarter of
Company Number:
000821200
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
060847507
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661212 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-02-19 2024-04-01 2025-03-31
MCO.0900057 MAJOR CONTRACTOR ACTIVE CURRENT 1995-06-23 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change ABEL CONTRACTORS, INC. FIP CONSTRUCTION, INC. 1986-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896759 2025-03-04 - Annual Report Annual Report -
BF-0012318127 2024-03-04 - Annual Report Annual Report -
BF-0011886822 2023-07-17 2023-07-17 Amendment Certificate of Amendment -
BF-0011080503 2023-03-30 - Annual Report Annual Report -
BF-0010277527 2022-03-30 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1300290.00
Total Face Value Of Loan:
1300290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-04
Type:
Referral
Address:
20 LAWN AVENUE, MIDDLETOWN, CT, 06457
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-27
Type:
Complaint
Address:
275 MOUNT CARMEL AVENUE, HAMDEN, CT, 06518
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-06
Type:
Planned
Address:
80 SEYMOUR STREET, BLISS WING, HARTFORD, CT, 06106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-06-08
Type:
Planned
Address:
100 PERKINS FARM DRIVE, MYSTIC, CT, 06355
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-11-01
Type:
Planned
Address:
219 NORTH MAIN STREET, SUFFIELD, CT, 06078
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$1,300,290
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,300,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,315,002.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,190,970
Healthcare: $109320

Debts and Liens

Subsequent Filing No:
0005289450
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-05
Lapse Date:
2030-10-28
Subsequent Filing No:
0005257393
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-13
Lapse Date:
2030-06-08
Subsequent Filing No:
0005156558
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-07-28
Lapse Date:
2030-06-08
Subsequent Filing No:
0005156546
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-07-28
Lapse Date:
2028-07-28
Subsequent Filing No:
0005156560
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-07-28
Lapse Date:
2030-10-28
Subsequent Filing No:
0003400323
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-09-01
Lapse Date:
2030-10-28
Subsequent Filing No:
0003364348
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-04-13
Lapse Date:
2030-06-08
Subsequent Filing No:
0003085235
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2015-10-28
Lapse Date:
2030-10-28
Subsequent Filing No:
0003060102
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2015-06-08
Lapse Date:
2030-06-08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(860) 470-1801
Add Date:
1992-12-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 43193 ENRIQUE BUSTAMANTE v. FIP CONSTRUCTION, INC. 2019-07-17 Appeal Case Disposed View Case
HHD-CV15-6060478-S BUSTAMANTE, ENRIQUE v. FIP CONSTRUCTION, INC. 2015-06-25 T90 - Torts - All other - View Case

Federal Court Cases

Court Case Summary

Filing Date:
1993-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
FIP CONSTRUCTION, INC.
Party Role:
Defendant
Party Name:
FIP CONSTRUCTION,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information